Entity Name: | AWISCO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWISCO INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Feb 2009 (16 years ago) |
Document Number: | P93000034063 |
FEI/EIN Number |
650419606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4721 NE 11TH AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 5515 43RD ST, Ibrahim Abdelsayed, MASPETH, NY, 11378, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON LLOYD | President | Awisco, Maspeth, NY, 11378 |
ABDELSAYED IBRAHIM | Chief Financial Officer | 5515 43RD ST, MASPETH, NY, 11378 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-03 | 4721 NE 11TH AVE, 4721, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 4721 NE 11TH AVE, 4721, OAKLAND PARK, FL 33334 | - |
AMENDED AND RESTATEDARTICLES | 2009-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-24 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2008-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State